Advanced company searchLink opens in new window

ACCU LIMITED

Company number 08016434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with no updates
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
19 Jul 2016 AA Micro company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30
14 Jan 2016 AP01 Appointment of Mr Alexander Wight as a director on 8 January 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
02 Apr 2015 CH01 Director's details changed for Mr Martin Ackroyd on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Mr Antony Kitson on 2 April 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 CH01 Director's details changed for Mr Antony Kitson on 5 April 2012
28 Nov 2014 CH01 Director's details changed for Mr Martin Ackroyd on 1 June 2014
21 Nov 2014 AD01 Registered office address changed from Hagg Wood Stone Quarry Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW England to Hagg Wood Stone Quarry Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW on 21 November 2014
21 Nov 2014 AD01 Registered office address changed from The Media Centre 07 Northumberland Street Huddersfield West Yorkshire HD1 1RL to Hagg Wood Stone Quarry Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW on 21 November 2014
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
01 Apr 2014 TM02 Termination of appointment of Richard Parkes as a secretary
01 Apr 2014 AP03 Appointment of Mr Martin Ryan Ackroyd as a secretary
01 Apr 2014 TM01 Termination of appointment of Richard Parkes as a director
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AD01 Registered office address changed from 34 Blackthorn Way Scissett Huddersfield West Yorkshire HD8 9GU United Kingdom on 25 July 2013
13 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
13 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
02 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 27/10/2017 as it was invalid or ineffective